CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02320360

Incorporation date

22/11/1988

Size

Dormant

Contacts

Registered address

Registered address

13 Clifton Gardens, Canterbury CT2 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1988)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/05/2025
Accounts for a dormant company made up to 2025-01-01
dot icon05/06/2024
Accounts for a dormant company made up to 2024-01-01
dot icon21/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2023-01-01
dot icon04/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2022-01-01
dot icon26/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-01-01
dot icon17/12/2020
Micro company accounts made up to 2020-01-01
dot icon11/12/2020
Secretary's details changed for Mrs Nicola Sarah Davies on 2020-12-09
dot icon03/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon03/12/2020
Register inspection address has been changed from 90 High Street Bridge Canterbury Kent CT4 5LB England to 13 Clifton Gardens Canterbury CT2 8DR
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-01-01
dot icon19/05/2019
Termination of appointment of Nicola Sara Davies as a director on 2019-03-15
dot icon19/05/2019
Appointment of Mrs Katerina Grant as a director on 2019-03-15
dot icon06/05/2019
Termination of appointment of Alexandra Madgwick as a director on 2019-03-16
dot icon06/05/2019
Appointment of Miss Emma Day as a director on 2019-03-16
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon18/11/2018
Registered office address changed from 90 High Street Bridge Canterbury Kent CT4 5LB to 13 Clifton Gardens Canterbury CT2 8DR on 2018-11-18
dot icon13/11/2018
Appointment of Mrs Nicola Sara Davies as a secretary
dot icon13/11/2018
Appointment of Mrs Nicola Sarah Davies as a secretary on 2018-04-01
dot icon12/11/2018
Notification of Nicola Sara Davies as a person with significant control on 2018-04-01
dot icon12/11/2018
Cessation of Mervyn John Gulvin as a person with significant control on 2018-03-31
dot icon12/11/2018
Register(s) moved to registered office address 90 High Street Bridge Canterbury Kent CT4 5LB
dot icon12/11/2018
Termination of appointment of Mervyn John Gulvin as a secretary on 2018-03-31
dot icon12/03/2018
Micro company accounts made up to 2018-01-01
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon17/09/2017
Appointment of Miss Alexandra Madgwick as a director on 2017-09-05
dot icon05/04/2017
Micro company accounts made up to 2017-01-01
dot icon27/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon25/11/2016
Termination of appointment of Alan Harry Shipston as a director on 2016-10-15
dot icon24/02/2016
Total exemption small company accounts made up to 2016-01-01
dot icon28/11/2015
Annual return made up to 2015-11-22 no member list
dot icon01/04/2015
Total exemption small company accounts made up to 2015-01-01
dot icon24/11/2014
Annual return made up to 2014-11-22 no member list
dot icon24/11/2014
Register inspection address has been changed from C/O Mervyn Gulvin 92 High Street Bridge Canterbury Kent CT4 5LB United Kingdom to 90 High Street Bridge Canterbury Kent CT4 5LB
dot icon24/11/2014
Secretary's details changed for Mervyn John Gulvin on 2014-11-24
dot icon24/11/2014
Registered office address changed from 92 High Street Bridge Canterbury Kent CT4 5LB to 90 High Street Bridge Canterbury Kent CT4 5LB on 2014-11-24
dot icon14/03/2014
Total exemption small company accounts made up to 2014-01-01
dot icon03/03/2014
Director's details changed for Nicola Sara Hughes on 2014-03-03
dot icon11/12/2013
Annual return made up to 2013-11-22 no member list
dot icon04/03/2013
Total exemption small company accounts made up to 2013-01-01
dot icon28/11/2012
Annual return made up to 2012-11-22 no member list
dot icon23/02/2012
Total exemption full accounts made up to 2012-01-01
dot icon29/11/2011
Annual return made up to 2011-11-22 no member list
dot icon03/03/2011
Total exemption full accounts made up to 2011-01-01
dot icon12/01/2011
Annual return made up to 2010-11-22 no member list
dot icon22/03/2010
Total exemption full accounts made up to 2010-01-01
dot icon05/01/2010
Annual return made up to 2009-11-22 no member list
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Director's details changed for Nicola Sara Hughes on 2010-01-05
dot icon05/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Alan Harry Shipston on 2010-01-05
dot icon06/03/2009
Total exemption full accounts made up to 2009-01-01
dot icon27/01/2009
Annual return made up to 22/11/08
dot icon20/10/2008
Total exemption full accounts made up to 2008-01-01
dot icon14/01/2008
Annual return made up to 22/11/07
dot icon15/10/2007
Total exemption full accounts made up to 2007-01-01
dot icon01/12/2006
Annual return made up to 22/11/06
dot icon10/03/2006
Total exemption full accounts made up to 2006-01-01
dot icon02/03/2006
Annual return made up to 22/11/05
dot icon28/02/2005
Total exemption full accounts made up to 2005-01-01
dot icon07/01/2005
Annual return made up to 22/11/04
dot icon10/03/2004
Total exemption full accounts made up to 2004-01-01
dot icon07/01/2004
Annual return made up to 22/11/03
dot icon28/04/2003
New director appointed
dot icon04/03/2003
Total exemption full accounts made up to 2003-01-01
dot icon02/01/2003
Annual return made up to 22/11/02
dot icon14/08/2002
Director resigned
dot icon28/03/2002
Total exemption full accounts made up to 2002-01-01
dot icon04/12/2001
Annual return made up to 22/11/01
dot icon14/04/2001
Full accounts made up to 2001-01-01
dot icon27/11/2000
Annual return made up to 22/11/00
dot icon24/08/2000
Full accounts made up to 2000-01-01
dot icon18/04/2000
Annual return made up to 22/11/99
dot icon28/10/1999
Full accounts made up to 1999-01-01
dot icon09/12/1998
Annual return made up to 22/11/98
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
New director appointed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Annual return made up to 22/11/96
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon01/02/1996
New director appointed
dot icon01/02/1996
Annual return made up to 22/11/95
dot icon01/02/1996
Location of register of members address changed
dot icon05/06/1995
Director resigned
dot icon05/06/1995
Secretary resigned;new secretary appointed
dot icon05/06/1995
Registered office changed on 05/06/95 from: flat 3 53 london road canterbury kent CT2 8JY
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Full accounts made up to 1993-12-31
dot icon05/06/1995
Annual return made up to 22/11/94
dot icon15/07/1994
Annual return made up to 22/11/93
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New secretary appointed;director resigned
dot icon01/10/1993
Full accounts made up to 1992-12-31
dot icon24/11/1992
Annual return made up to 22/11/92
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Annual return made up to 22/11/91
dot icon08/04/1992
Director resigned;new director appointed
dot icon07/09/1991
Secretary resigned
dot icon07/09/1991
Annual return made up to 22/05/91
dot icon07/09/1991
Full accounts made up to 1989-12-31
dot icon07/09/1991
Full accounts made up to 1990-12-31
dot icon07/09/1991
Annual return made up to 22/05/90
dot icon18/01/1991
Registered office changed on 18/01/91 from: 3-6 dane john canterbury kent CT1 6UG
dot icon22/12/1988
Accounting reference date notified as 01/01
dot icon22/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/01/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
01/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2025
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Emma Hume
Director
16/03/2019 - Present
1
Grant, Katerina
Director
15/03/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED

CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED is an(a) Active company incorporated on 22/11/1988 with the registered office located at 13 Clifton Gardens, Canterbury CT2 8DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED?

toggle

CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED is currently Active. It was registered on 22/11/1988 .

Where is CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED located?

toggle

CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED is registered at 13 Clifton Gardens, Canterbury CT2 8DR.

What does CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED do?

toggle

CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLARE COURT MANAGEMENT COMPANY (CANTERBURY) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with no updates.